Name: | KONKORDIA CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2018 (7 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 5408570 |
ZIP code: | 33179 |
County: | New York |
Place of Formation: | Delaware |
Address: | 382 ne 191st st pmb 887884, MIAMI, FL, United States, 33179 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 382 ne 191st st pmb 887884, MIAMI, FL, United States, 33179 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2025-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-28 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-12 | 2020-02-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003118 | 2025-03-13 | SURRENDER OF AUTHORITY | 2025-03-13 |
240913003303 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220921003161 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200901060866 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200228000012 | 2020-02-28 | CERTIFICATE OF CHANGE | 2020-02-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State